Manchester
M9 6RL
Secretary Name | Mr Mark Francis Leech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 175 Hill Lane Manchester M9 6RL |
Director Name | Steven Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 23 Princess House Princess Street Manchester M1 7EP |
Secretary Name | Steven Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 23 Princess House Princess Street Manchester M1 7EP |
Director Name | David Elkan Abrahamson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 48 Beaconsfield Road Woolton Liverpool Merseyside L25 6EL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 5th Floor Clayton House 59 Piccadilly Manchester M1 2AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£51 |
Cash | £359 |
Current Liabilities | £410 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2002 | Return made up to 13/10/02; full list of members
|
8 March 2002 | Return made up to 13/10/01; full list of members
|
3 August 2001 | Registered office changed on 03/08/01 from: 24 rodney street liverpool merseyside L1 2TQ (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 July 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 13/10/00; full list of members
|
25 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Incorporation (15 pages) |